Advanced company searchLink opens in new window

DEFINED IMAGERY LTD

Company number 07737646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2014 DS01 Application to strike the company off the register
07 Mar 2014 AD01 Registered office address changed from 33 Medcalf Road Enfield EN3 6HJ on 7 March 2014
30 Dec 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 3
13 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
29 Oct 2012 AP01 Appointment of Mrs Lorraine Marcia Finegan as a director
29 Oct 2012 TM01 Termination of appointment of Lorraine Finegan as a director
29 Oct 2012 SH01 Statement of capital following an allotment of shares on 29 October 2012
  • GBP 3
09 Nov 2011 AP01 Appointment of Mr David Coker as a director
09 Nov 2011 AP01 Appointment of Martin Finegan as a director
08 Sep 2011 CERTNM Company name changed di cooperation LTD\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-08-18
08 Sep 2011 CONNOT Change of name notice
11 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted